COLCHICUM LIMITED

Register to unlock more data on OkredoRegister

COLCHICUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585638

Incorporation date

23/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Hill Farm, Ford End, Chelmsford CM3 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-29
dot icon15/05/2025
Satisfaction of charge 035856380007 in full
dot icon04/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon19/03/2024
Registered office address changed from Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN England to Unit 9 Hill Farm Ford End Chelmsford CM3 1LH on 2024-03-19
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon09/06/2023
Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on 2023-06-09
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-29
dot icon21/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon13/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-29
dot icon09/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-29
dot icon10/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-29
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon10/04/2019
Satisfaction of charge 1 in full
dot icon10/04/2019
Satisfaction of charge 2 in full
dot icon10/04/2019
Satisfaction of charge 3 in full
dot icon10/04/2019
Satisfaction of charge 4 in full
dot icon07/03/2019
Total exemption full accounts made up to 2018-03-29
dot icon20/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon02/05/2018
Registered office address changed from 169 New London Road Chelmsford CM2 0AE England to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2018-05-02
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon10/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon28/04/2016
Registration of charge 035856380006, created on 2016-04-14
dot icon28/04/2016
Registration of charge 035856380007, created on 2016-04-14
dot icon28/04/2016
Registration of charge 035856380008, created on 2016-04-14
dot icon23/03/2016
Registration of charge 035856380005, created on 2016-03-22
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Registered office address changed from South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2015-07-02
dot icon09/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon07/06/2013
Director's details changed for Mr Balbir Singh Birk on 2013-05-31
dot icon07/06/2013
Director's details changed for Stephen Seager on 2013-05-31
dot icon07/06/2013
Secretary's details changed for Mr Balbir Singh Birk on 2013-05-31
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon24/06/2010
Director's details changed for Balbir Singh Birk on 2009-10-01
dot icon24/06/2010
Director's details changed for Stephen Seager on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 05/06/09; full list of members
dot icon15/07/2009
Director and secretary's change of particulars / balbir birk / 01/04/2009
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 05/06/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 05/06/07; no change of members
dot icon03/04/2007
Return made up to 05/06/06; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 05/06/05; full list of members
dot icon20/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/07/2004
Return made up to 05/06/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 05/06/03; full list of members; amend
dot icon14/04/2004
Registered office changed on 14/04/04 from: pontlands park hotel west hanningfield road, great baddow, chelmsford essex CM2 8HR
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon10/04/2004
Particulars of mortgage/charge
dot icon23/01/2004
Accounts for a small company made up to 2003-07-31
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon14/02/2003
Accounts for a small company made up to 2002-07-31
dot icon27/06/2002
Return made up to 19/06/02; full list of members
dot icon22/03/2002
Accounts for a small company made up to 2001-07-31
dot icon22/11/2001
Director's particulars changed
dot icon21/06/2001
Return made up to 23/06/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-07-31
dot icon11/07/2000
Return made up to 23/06/00; full list of members
dot icon05/04/2000
Accounts for a medium company made up to 1999-07-31
dot icon18/06/1999
Return made up to 23/06/99; full list of members
dot icon10/04/1999
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon21/07/1998
Particulars of mortgage/charge
dot icon20/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Registered office changed on 16/07/98 from: stonebridge house high street chelmsford CM1 1EY
dot icon16/07/1998
New secretary appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
Director resigned
dot icon23/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-3.64 % *

* during past year

Cash in Bank

£103,141.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.43M
-
0.00
99.60K
-
2022
2
1.43M
-
0.00
107.03K
-
2023
2
1.43M
-
0.00
103.14K
-
2023
2
1.43M
-
0.00
103.14K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.43M £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.14K £Descended-3.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birk, Balbir Singh
Director
31/03/2004 - Present
11
Birk, Balbir Singh
Secretary
31/03/2004 - Present
-
Seager, Stephen
Director
31/03/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLCHICUM LIMITED

COLCHICUM LIMITED is an(a) Active company incorporated on 23/06/1998 with the registered office located at Unit 9 Hill Farm, Ford End, Chelmsford CM3 1LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHICUM LIMITED?

toggle

COLCHICUM LIMITED is currently Active. It was registered on 23/06/1998 .

Where is COLCHICUM LIMITED located?

toggle

COLCHICUM LIMITED is registered at Unit 9 Hill Farm, Ford End, Chelmsford CM3 1LH.

What does COLCHICUM LIMITED do?

toggle

COLCHICUM LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does COLCHICUM LIMITED have?

toggle

COLCHICUM LIMITED had 2 employees in 2023.

What is the latest filing for COLCHICUM LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-29.